UKBizDB.co.uk

AVANTI CAPITAL PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avanti Capital Plc. The company was founded 27 years ago and was given the registration number 03319365. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AVANTI CAPITAL PLC
Company Number:03319365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 February 1997
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

Secretary13 September 2011Active
Cranbourne Lodge Drift Road, Winkfield, Windsor, SL4 4RP

Director28 December 2000Active
102 Castelnau, Barnes, London, SW13 9EU

Director28 January 2004Active
Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

Director28 December 2001Active
39 Parliament Hill, Hampstead, London, NW3 2TA

Secretary30 May 2003Active
22 Adelaide Close, Stanmore, HA7 3EN

Secretary21 April 1997Active
28 Arlington Avenue, London, N1 7AX

Secretary17 February 1997Active
5 Yew Walk, Harrow, HA1 3EJ

Director19 July 2000Active
Hastings House, Walton Street, London, SW3 1SA

Director15 September 1997Active
46 Cadogan Place, London, SW1X 9RU

Director15 September 1997Active
56 Rue De Maubeuge, Paris, France, 75009

Director19 July 2000Active
4 Campden Hill Square, London, W8 7LB

Director24 November 1999Active
35 March Court, Warwick Drive, London, SW15 6LE

Director21 April 1997Active
39 Parliament Hill, Hampstead, London, NW3 2TA

Director28 December 2001Active
32 Antrobus Road, London, W4 5HY

Director28 December 2001Active
29 Golf Close, Stanmore, HA7 2PP

Director21 April 1997Active
15 Clare Lawn Avenue, London, SW14 8BE

Director28 December 2001Active
The Homestead, Ratcliffe Road, Thrussington, LE7 4UF

Director15 September 1997Active
9 The Archways, 4 Blakeney Road, Beckenham, BR3 1HA

Director28 March 2000Active
135 Hazlebury Road, London, SW6 2LX

Director19 July 2000Active
30 Kingscliffe Gardens, London, SW19 6NR

Director28 December 2001Active
61 Elsenham Street, London, SW18 5NX

Director16 October 1997Active
61 Elsenham Street, London, SW18 5NX

Director15 September 1997Active
211,Rue De L'Universite, Paris, France, 75007

Director28 March 2000Active
1 Conway House, 6 Ormonde Gate, London, SW3 4EU

Director15 September 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 February 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2019-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-23Address

Change registered office address company with date old address new address.

Download
2018-07-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-20Resolution

Resolution.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Address

Change sail address company with old address new address.

Download
2018-02-26Address

Move registers to sail company with new address.

Download
2017-11-17Accounts

Accounts with accounts type group.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Resolution

Resolution.

Download
2016-12-19Annual return

Annual return company with made up date no member list.

Download
2016-11-18Document replacement

Second filing of annual return with made up date.

Download
2016-11-14Resolution

Resolution.

Download
2016-11-09Accounts

Accounts with accounts type group.

Download
2016-05-12Auditors

Auditors resignation company.

Download
2016-03-08Annual return

Annual return company.

Download
2015-12-30Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.